Name: | RAPID PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1988 (37 years ago) |
Entity Number: | 1238728 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 37-39 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAPID PLASTICS, INC. | DOS Process Agent | 37-39 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
MARIA COUSIDO | Chief Executive Officer | 1564 SALEM ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1564 SALEM ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2021-09-13 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-31 | 2024-02-01 | Address | 1564 SALEM ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2018-10-31 | Address | 1564 SALEM ROAD, VALLEY STREAM, NY, 00000, USA (Type of address: Chief Executive Officer) |
1988-02-26 | 2021-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044088 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
201102062192 | 2020-11-02 | BIENNIAL STATEMENT | 2020-02-01 |
181031006230 | 2018-10-31 | BIENNIAL STATEMENT | 2018-02-01 |
140422002132 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120406002252 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State